Company NameVictoria Drive Wandsworth Llp
Company StatusActive
Company NumberOC411787
CategoryLimited Liability Partnership
Incorporation Date12 May 2016(7 years, 10 months ago)

Directors

LLP Designated Member NameLendlease Residential (CG) Limited (Corporation)
StatusCurrent
Appointed12 May 2016(same day as company formation)
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
LLP Designated Member NamePOLY Property (U.K.) Holdings Limited (Corporation)
StatusCurrent
Appointed27 June 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months
Correspondence Address3rd Floor J & C Building
P.O. Box 362
Road Town
Tortola
Vg1110
LLP Designated Member NameLendlease Communities Limited (Corporation)
StatusResigned
Appointed12 May 2016(same day as company formation)
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

29 September 2017Delivered on: 6 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The land known as st john bosco college, princes way, london SW19 6QE registered at the land registry with title number 379693. for further details please refer to schedule 1 of the charging instrument.
Outstanding

Filing History

31 December 2023Full accounts made up to 30 June 2023 (25 pages)
3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 30 June 2022 (24 pages)
12 September 2022Member's details changed for Lendlease Residential (Cg) Limited on 12 September 2022 (1 page)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
29 June 2022Satisfaction of charge OC4117870001 in full (4 pages)
10 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 30 June 2021 (26 pages)
10 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
27 November 2020Full accounts made up to 30 June 2020 (22 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 30 June 2019 (16 pages)
3 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
7 November 2018Full accounts made up to 30 June 2018 (16 pages)
2 November 2018Member's details changed for Lend Lease Residential (Cg) Plc on 27 June 2017 (1 page)
2 November 2018Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 27 June 2017 (2 pages)
9 August 2018Cessation of Poly Property (U.K.) Holdings Limited as a person with significant control on 27 June 2017 (1 page)
5 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 30 June 2017 (13 pages)
6 October 2017Registration of charge OC4117870001, created on 29 September 2017 (44 pages)
6 October 2017Registration of charge OC4117870001, created on 29 September 2017 (44 pages)
3 July 2017Appointment of Poly Property (U.K.) Holdings Limited as a member on 27 June 2017 (2 pages)
3 July 2017Notification of Poly Property (U.K.) Holdings Limited as a person with significant control on 27 June 2017 (2 pages)
3 July 2017Appointment of Poly Property (U.K.) Holdings Limited as a member on 27 June 2017 (2 pages)
3 July 2017Notification of Poly Property (U.K.) Holdings Limited as a person with significant control on 27 June 2017 (2 pages)
1 July 2017Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 27 June 2017 (2 pages)
1 July 2017Termination of appointment of Lend Lease Communities Limited as a member on 27 June 2017 (1 page)
1 July 2017Termination of appointment of Lend Lease Communities Limited as a member on 27 June 2017 (1 page)
1 July 2017Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 27 June 2017 (2 pages)
2 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
12 May 2016Incorporation of a limited liability partnership (5 pages)
12 May 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
12 May 2016Incorporation of a limited liability partnership (5 pages)
12 May 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page)